Shenfield
Brentwood
Essex
CM15 8PS
Director Name | Mr Nigel Constant Rees Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigbourne Farm Cottage New Road Wormley Surrey GU8 5TT |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2009(same day as company formation) |
Correspondence Address | PO Box 698 Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Vaughan Henry Simmond Sivell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2011) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ivor Court 102 Crouch Hill London N8 9EB |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Cinema One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£607,229 |
Current Liabilities | £1,437,033 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (4 pages) |
3 December 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Satisfaction of charge 2 in full (5 pages) |
5 August 2014 | Satisfaction of charge 2 in full (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 March 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Vaughan Sivell as a director (1 page) |
6 June 2011 | Termination of appointment of Vaughan Sivell as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Vaughan Sivell on 1 January 2010 (2 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2009 | Director appointed vaughan henry simmond sivell (2 pages) |
13 September 2009 | Director appointed vaughan henry simmond sivell (2 pages) |
21 August 2009 | Incorporation (18 pages) |
21 August 2009 | Incorporation (18 pages) |